Search icon

HouseCanary, Inc.

Company Details

Name: HouseCanary, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 22 May 2018 (7 years ago)
Business ID: 1147690
State of Incorporation: DELAWARE
Principal Office Address: 535 Mission Street, 14th FloorSan Francisco, CA 94105
Fictitious names: COMEHOME

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC Agent 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503

President

Name Role Address
Jeff Somers President 535 Mission Street, 14th Floor, SAN FRANCISCO, CA 94105

Secretary

Name Role Address
Jeff Somers Secretary 535 Mission Street, 14th Floor, SAN FRANCISCO, CA 94105

Director

Name Role Address
Jeremy Sicklick Director 535 Mission St, 14th Floor, San Francisco, CA 94105
Egon Durban Director 535 Mission St, 14th Floor, San Francisco, CA 94105
Mark Dyne Director 535 Mission St, 14th Floor, San Francisco, CA 94105
Scott Miller Director 535 Mission St, 14th Floor, San Francisco, CA 94105
Nate Redmond Director 535 Mission St, 14th Floor, San Francisco, CA 94105
Christopher Stroud Director 535 Mission St, 14th Floor, San Francisco, CA 94105
Joseph Miller Director 535 Mission St, 14th Floor, San Francisco, CA 94105
Momei Qu Director 535 Mission Street, 14th Floor, San Francisco, CA 94105

Treasurer

Name Role Address
Jeremy Sicklick Treasurer 535 Mission St, 14th Floor, San Francisco, CA 94105

Chief Executive Officer

Name Role Address
Jeremy Sicklick Chief Executive Officer 535 Mission St, 14th Floor, San Francisco, CA 94105

Vice President

Name Role Address
Katiera Davis Vice President 535 Mission St, 14th Floor, San Francisco, CA 94105
Thomas J. Karras Vice President 535 Mission Street, 14th Floor, San Francisco, CA 94105
Linda St. Peter Vice President 535 Mission Street, 14th Floor, San Francisco, CA 94105

Chief Financial Officer

Name Role Address
Jeff Somers Chief Financial Officer 535 Mission Street, 14th Floor, SAN FRANCISCO, CA 94105

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-31 Annual Report For HouseCanary, Inc.
Annual Report Filed 2024-04-03 Annual Report For HouseCanary, Inc.
Annual Report Filed 2023-06-27 Annual Report For HouseCanary, Inc.
Annual Report Filed 2023-01-25 Annual Report For HouseCanary, Inc.
Annual Report Filed 2022-04-14 Annual Report For HouseCanary, Inc.
Annual Report Filed 2021-04-14 Annual Report For HouseCanary, Inc.
Fictitious Name Registration Filed 2020-04-27 Fictitious Name Registration For HouseCanary, Inc.
Annual Report Filed 2020-04-10 Annual Report For HouseCanary, Inc.
Registered Agent Change of Address Filed 2020-01-16 Agent Address Change For
Annual Report Filed 2019-04-04 Annual Report For HouseCanary, Inc.

Date of last update: 01 Apr 2025

Sources: Mississippi Secretary of State